About

Registered Number: 07938267
Date of Incorporation: 06/02/2012 (12 years and 4 months ago)
Company Status: Active
Registered Address: Innovation House, Ramsgate Road, Sandwich, CT13 9ND,

 

Exroid Technology Ltd was registered on 06 February 2012 and are based in Sandwich, it has a status of "Active". This organisation has only one director listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AWORTH, Christopher John 01 April 2018 18 March 2019 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 26 March 2020
CS01 - N/A 06 February 2020
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 17 September 2019
AA - Annual Accounts 26 July 2019
RESOLUTIONS - N/A 01 April 2019
CH01 - Change of particulars for director 22 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 08 February 2019
PSC07 - N/A 07 February 2019
PSC07 - N/A 07 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 02 January 2019
RP04AP01 - N/A 13 November 2018
RP04AP01 - N/A 13 November 2018
SH01 - Return of Allotment of shares 15 October 2018
AA - Annual Accounts 05 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
SH01 - Return of Allotment of shares 22 May 2018
AD01 - Change of registered office address 06 April 2018
CS01 - N/A 19 February 2018
SH01 - Return of Allotment of shares 19 February 2018
SH01 - Return of Allotment of shares 19 February 2018
AA - Annual Accounts 02 November 2017
SH01 - Return of Allotment of shares 07 October 2017
PSC01 - N/A 07 October 2017
MR01 - N/A 12 June 2017
RESOLUTIONS - N/A 09 March 2017
CONNOT - N/A 09 March 2017
CS01 - N/A 16 February 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 11 December 2015
AD01 - Change of registered office address 23 September 2015
AR01 - Annual Return 30 April 2015
CH01 - Change of particulars for director 29 April 2015
CH01 - Change of particulars for director 29 April 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 26 November 2014
SH01 - Return of Allotment of shares 24 September 2014
AP01 - Appointment of director 01 August 2014
TM01 - Termination of appointment of director 09 April 2014
RP04 - N/A 05 March 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 06 November 2013
CH01 - Change of particulars for director 25 October 2013
SH01 - Return of Allotment of shares 21 August 2013
AA01 - Change of accounting reference date 03 August 2013
RESOLUTIONS - N/A 21 May 2013
MEM/ARTS - N/A 10 April 2013
AR01 - Annual Return 24 March 2013
AP01 - Appointment of director 13 January 2013
AP01 - Appointment of director 11 January 2013
AD01 - Change of registered office address 11 January 2013
NEWINC - New incorporation documents 06 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.